KECONNECT GROUP LIMITED

KECONNECT GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameKECONNECT GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03499631
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KECONNECT GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KECONNECT GROUP LIMITED located?

    Registered Office Address
    Brunel Business Park
    Jessop Close
    NG24 2AG Newark
    Notts
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of KECONNECT GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    LONG COMPANIES 133 LIMITEDJan 27, 1998Jan 27, 1998

    What are the latest accounts for KECONNECT GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for KECONNECT GROUP LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for KECONNECT GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Neil Keith Muller as a director on Apr 09, 2025

    1 pagesTM01

    Appointment of Mr Stewart George Holness as a director on Apr 09, 2025

    2 pagesAP01

    Termination of appointment of Daryl Marc Paton as a director on Feb 12, 2025

    1 pagesTM01

    Appointment of Mr Timothy James Emly as a director on Jan 20, 2025

    2 pagesAP01

    Confirmation statement made on Jan 05, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Jan 05, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Confirmation statement made on Jan 05, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Change of details for Timico Limited as a person with significant control on Jun 28, 2021

    2 pagesPSC05

    Confirmation statement made on Jan 05, 2022 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Duncan Howard Bain as a secretary on Apr 01, 2021

    1 pagesTM02

    Confirmation statement made on Jan 05, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Duncan Howard Bain as a secretary on Jan 13, 2021

    2 pagesAP03

    Termination of appointment of Duncan Howard Bain as a director on Jan 13, 2021

    1 pagesTM01

    Appointment of Mr Daryl Marc Paton as a director on Jan 13, 2021

    2 pagesAP01

    Termination of appointment of Geoffrey Leslie Neville as a director on Nov 30, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    Appointment of Mr Duncan Howard Bain as a director on Apr 23, 2019

    2 pagesAP01

    Who are the officers of KECONNECT GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMLY, Timothy James
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    Director
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    United KingdomBritish238211510001
    HOLNESS, Stewart George
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    Director
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    EnglandBritish334610070001
    BAIN, Duncan Howard
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    Secretary
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    278534250001
    JAMES, Antony Ronald
    Old Wall House
    The Close Tattingstone
    IP9 2PD Ipswich
    Suffolk
    Secretary
    Old Wall House
    The Close Tattingstone
    IP9 2PD Ipswich
    Suffolk
    British35481700001
    KEMP, Theresa Ann
    38 Badgers Bank
    IP2 9EN Ipswich
    Suffolk
    Secretary
    38 Badgers Bank
    IP2 9EN Ipswich
    Suffolk
    British13917920002
    PEPPER, Harry William Terry
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    Secretary
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    225053900001
    RADFORD, Jonathan Vaughan
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    Secretary
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    British149518740001
    BIRKETT LONG SECRETARIES LIMITED
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    Secretary
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    43314810001
    BAIN, Duncan Howard
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    Director
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    EnglandBritish211471210001
    FARROW, Matthew James
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    Director
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    United KingdomBritish137422540002
    HILL, Gary
    22 Edward Avenue
    Brightlingsea
    CO7 0LZ Colchester
    Essex
    Director
    22 Edward Avenue
    Brightlingsea
    CO7 0LZ Colchester
    Essex
    EnglandBritish39517930001
    JAMES, Antony Ronald
    Old Wall House
    The Close Tattingstone
    IP9 2PD Ipswich
    Suffolk
    Director
    Old Wall House
    The Close Tattingstone
    IP9 2PD Ipswich
    Suffolk
    United KingdomBritish35481700001
    KEMP, Robert Paul
    38 Badgers Bank
    IP2 9EN Ipswich
    Suffolk
    Director
    38 Badgers Bank
    IP2 9EN Ipswich
    Suffolk
    EnglandBritish37868810001
    KEMP, Theresa Ann
    38 Badgers Bank
    IP2 9EN Ipswich
    Suffolk
    Director
    38 Badgers Bank
    IP2 9EN Ipswich
    Suffolk
    United KingdomBritish13917920002
    MARNHAM, Benjamin Luke
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    Director
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    EnglandBritish146841350001
    MULLER, Neil Keith
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    Director
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    EnglandBritish252490400001
    NEVILLE, Geoffrey Leslie
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    Director
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    United KingdomBritish39989270002
    PATON, Daryl Marc
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    Director
    Jessop Close
    NG24 2AG Newark
    Brunel Business Park
    Notts
    England
    EnglandBritish104564540001
    PEPPER, Harry William Terry
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    Director
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    EnglandBritish93606220001
    RADFORD, Jonathan Vaughan
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    Director
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    EnglandBritish149518740001
    RADFORD, Timothy Piers
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    Director
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    EnglandBritish26144060004
    TOMBS, Christopher John
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    Director
    Beacon Hill Office Business Park
    Cafferata Way
    NG24 2TN Newark
    Nottinghamshire
    United KingdomBritish115115050001
    BIRKETT LONG SECRETARIES LIMITED
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    Director
    Essex House 42 Crouch Street
    CO3 3HH Colchester
    Essex
    43314810001

    Who are the persons with significant control of KECONNECT GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Digital Space Group Limited
    Cafferata Way
    NG24 2TN Newark
    Beacon Hill Park
    Notts
    England
    Jan 05, 2017
    Cafferata Way
    NG24 2TN Newark
    Beacon Hill Park
    Notts
    England
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0